Company NameMarkendale Properties Limited
Company StatusDissolved
Company Number00002163
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)
Previous NameMarkendale Lancashire Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Robert Johnson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(89 years, 9 months after company formation)
Appointment Duration18 years, 8 months (closed 04 May 2010)
RoleMachinery Dealer
Country of ResidenceEngland
Correspondence Address2 Moorfield Hamlet
Shaw
Oldham
Lancashire
OL2 7HJ
Director NameLlewelyn Lloyd Jones
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(89 years, 9 months after company formation)
Appointment Duration18 years, 8 months (closed 04 May 2010)
RoleMeat Trader
Correspondence AddressNorbury Farm Jackson Lane
Hazel Grove
Stockport
Cheshire
SK7 5JS
Director NameHoward Gibson Marshall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(89 years, 9 months after company formation)
Appointment Duration18 years, 8 months (closed 04 May 2010)
RoleMeat Trader
Correspondence Address20 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JU
Secretary NameMr Charles Robert Johnson
NationalityBritish
StatusClosed
Appointed22 August 1991(89 years, 9 months after company formation)
Appointment Duration18 years, 8 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Moorfield Hamlet
Shaw
Oldham
Lancashire
OL2 7HJ
Director NameKenneth Harold Stockdale
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(102 years after company formation)
Appointment Duration6 years, 5 months (closed 04 May 2010)
RoleRetired Property Manager
Correspondence AddressThe Beeches
Chapel Lane Ravensmoor
Nantwich
Cheshire
CW5 8PT
Director NameMr Samuel Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(89 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 October 1995)
RoleMeat Trader
Country of ResidenceEngland
Correspondence AddressButterhouse Farm
Butterhouse Lane, Dobcross
Oldham
Lancashire
OL3 5JN
Director NameMr Thomas Henry Stringer
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(89 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 October 2005)
RoleRetired Maeat Trader
Correspondence Address26 Derbyshire Road
Sale
Cheshire
M33 3EE

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

26.7k at 0.01Mr Harvey Ashworth
4.65%
Ordinary
25.9k at 0.01Mrs Christine M L Jones
4.50%
Ordinary
25k at 0.01Cancer Research Uk
4.35%
Ordinary
25k at 0.01Norwood Ravenswood
4.35%
Ordinary
24.5k at 0.01Mrs Jacquelaine Hazel Preston
4.26%
Ordinary
-OTHER
39.73%
-
21.1k at 0.01Mrs Jennifer Ann Gent
3.67%
Ordinary
20.8k at 0.01Mrs Dorothy Joan Brown
3.61%
Ordinary
18k at 0.01The Co-operative Group (Cws) LTD
3.13%
Ordinary
16.3k at 0.01Miss Helen F Hughes
2.84%
Ordinary
16.3k at 0.01Mr R.m. Porter
2.84%
Ordinary
16.2k at 0.01Mr Charles Robert Johnson
2.81%
Ordinary
16.2k at 0.01Mrs Elizabeth Johnson
2.81%
Ordinary
14.5k at 0.01Miss Jennie Vanessa Roscow
2.52%
Ordinary
14.5k at 0.01Mr Rolio Alexander Roscow
2.52%
Ordinary
14.1k at 0.01Mr Steven Dale Johnson
2.45%
Ordinary
12.5k at 0.01Mr Lloyd Jones
2.18%
Ordinary
11k at 0.01Mr K H Stockdale
1.91%
Ordinary
10k at 0.01Mrs P.m. Stockdale
1.74%
Ordinary
9.2k at 0.01Mrs Elizabeth A Hughes
1.59%
Ordinary
8.9k at 0.01B & J Ovendon Holdings LTD
1.55%
Ordinary

Financials

Year2014
Cash£49,091
Current Liabilities£49,091

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2009Application to strike the company off the register (3 pages)
7 December 2009Application to strike the company off the register (3 pages)
20 November 2009Full accounts made up to 31 March 2009 (14 pages)
20 November 2009Full accounts made up to 31 March 2009 (14 pages)
11 December 2008Return made up to 22/08/08; full list of members (12 pages)
11 December 2008Return made up to 22/08/08; full list of members (12 pages)
21 July 2008Full accounts made up to 31 March 2008 (15 pages)
21 July 2008Full accounts made up to 31 March 2008 (15 pages)
22 January 2008Full accounts made up to 31 March 2007 (15 pages)
22 January 2008Full accounts made up to 31 March 2007 (15 pages)
18 September 2007Return made up to 22/08/07; full list of members (12 pages)
18 September 2007Return made up to 22/08/07; full list of members (12 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Full accounts made up to 31 March 2006 (17 pages)
10 November 2006Full accounts made up to 31 March 2006 (17 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Return made up to 22/08/06; full list of members (13 pages)
6 September 2006Return made up to 22/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
26 January 2006Full accounts made up to 31 March 2005 (16 pages)
26 January 2006Full accounts made up to 31 March 2005 (16 pages)
15 September 2005Return made up to 10/08/05; full list of members (13 pages)
15 September 2005Return made up to 10/08/05; full list of members (13 pages)
30 November 2004Full accounts made up to 31 March 2004 (17 pages)
30 November 2004Full accounts made up to 31 March 2004 (17 pages)
7 September 2004Registered office changed on 07/09/04 from: 14 wood st bolton lancashire BL1 1DZ (1 page)
7 September 2004Registered office changed on 07/09/04 from: 14 wood st bolton lancashire BL1 1DZ (1 page)
17 August 2004Return made up to 22/08/04; full list of members (13 pages)
17 August 2004Return made up to 22/08/04; full list of members (13 pages)
19 May 2004Memorandum and Articles of Association (40 pages)
19 May 2004Memorandum and Articles of Association (40 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
15 December 2003Full accounts made up to 31 March 2003 (17 pages)
15 December 2003Full accounts made up to 31 March 2003 (17 pages)
6 October 2003Return made up to 22/08/03; full list of members (12 pages)
6 October 2003Return made up to 22/08/03; full list of members (12 pages)
21 October 2002Full accounts made up to 31 March 2002 (19 pages)
21 October 2002Return made up to 22/08/02; full list of members (12 pages)
21 October 2002Return made up to 22/08/02; full list of members (12 pages)
21 October 2002Full accounts made up to 31 March 2002 (19 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2001Full accounts made up to 31 March 2001 (16 pages)
8 October 2001Full accounts made up to 31 March 2001 (16 pages)
5 September 2001Return made up to 22/08/01; full list of members (11 pages)
5 September 2001Return made up to 22/08/01; full list of members (11 pages)
3 November 2000Full accounts made up to 31 March 2000 (27 pages)
3 November 2000Full accounts made up to 31 March 2000 (27 pages)
24 August 2000Return made up to 22/08/00; full list of members (9 pages)
24 August 2000Return made up to 22/08/00; full list of members (9 pages)
12 October 1999Return made up to 22/08/99; full list of members (10 pages)
12 October 1999Full accounts made up to 31 March 1999 (15 pages)
12 October 1999Return made up to 22/08/99; full list of members (10 pages)
12 October 1999Full accounts made up to 31 March 1999 (15 pages)
22 January 1999Full accounts made up to 31 March 1998 (15 pages)
22 January 1999Full accounts made up to 31 March 1998 (15 pages)
9 October 1998Return made up to 22/08/98; full list of members (10 pages)
9 October 1998Return made up to 22/08/98; full list of members (10 pages)
26 October 1997Full accounts made up to 31 March 1997 (14 pages)
26 October 1997Full accounts made up to 31 March 1997 (14 pages)
8 September 1997Return made up to 22/08/97; full list of members (11 pages)
8 September 1997Return made up to 22/08/97; full list of members (11 pages)
4 October 1996Return made up to 22/08/96; full list of members (11 pages)
4 October 1996Return made up to 22/08/96; full list of members (11 pages)
9 September 1996Full accounts made up to 31 March 1996 (17 pages)
9 September 1996Full accounts made up to 31 March 1996 (17 pages)
17 October 1995Full group accounts made up to 31 March 1995 (16 pages)
17 October 1995Full group accounts made up to 31 March 1995 (16 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
12 October 1995Return made up to 22/08/95; full list of members (12 pages)
12 October 1995Return made up to 22/08/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (137 pages)
4 May 1990Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
4 May 1990Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
26 April 1990Reduction of iss capital and minute (oc) (2 pages)
26 April 1990Reduction of iss capital and minute (oc) (2 pages)
23 February 1990Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
23 February 1990Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
8 February 1989Company name changed markendale lancashire LIMITED\certificate issued on 09/02/89 (2 pages)
8 February 1989Company name changed markendale lancashire LIMITED\certificate issued on 09/02/89 (2 pages)